AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 14th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2021
filed on: 29th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 17, 2021
filed on: 29th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 10, 2021 new director was appointed.
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 10, 2021 director's details were changed
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 10, 2021 new director was appointed.
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, May 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 125 London Road Headington Oxford OX3 9HZ. Change occurred on March 26, 2020. Company's previous address: 3 Robsart Place Cumnor Oxford OX2 9QT England.
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
On February 15, 2020 new director was appointed.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 8th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 11th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 15, 2019 new director was appointed.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 15, 2019 new director was appointed.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, January 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2018
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 10, 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2018
filed on: 11th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 11, 2018
filed on: 11th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 15th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 15, 2018 new director was appointed.
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 13, 2018 new director was appointed.
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 10th, February 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Robsart Place Cumnor Oxford OX2 9QT. Change occurred on January 12, 2016. Company's previous address: 77 Penlon Place Abingdon Oxfordshire OX14 3QN United Kingdom.
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 2, 2015: 1.00 GBP
|
capital |
|